Bizco Limited was registered on 15 Mar 2011 and issued a business number of 9429031181488. This registered LTD company has been managed by 2 directors: Mervyn Joe - an active director whose contract began on 15 Mar 2011,
Pamela Anne Joe - an inactive director whose contract began on 18 Nov 2022 and was terminated on 01 Nov 2024.
As stated in BizDb's information (updated on 30 May 2025), the company uses 2 addresses: 1575 Great North Road, Waterview, Auckland, 1026 (registered address),
1575 Great North Road, Waterview, Auckland, 1026 (service address),
12B Patey Street, Epsom, Auckland, 1051 (physical address).
Up to 22 Jan 2024, Bizco Limited had been using 12B Patey Street, Epsom, Auckland as their registered address.
BizDb found old names for the company: from 15 Mar 2011 to 10 Oct 2012 they were named Bizco Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Joe, Mervyn (a director) located at Waterview, Auckland postcode 1026. Bizco Limited has been classified as "Investment - financial assets" (business classification K624040).
Previous addresses
Address #1: 12b Patey Street, Epsom, Auckland, 1051 New Zealand
Registered & service address used from 15 Dec 2021 to 22 Jan 2024
Address #2: 1575 Great North Road, Waterview, Auckland, 1026 New Zealand
Registered & physical address used from 25 May 2020 to 15 Dec 2021
Address #3: 50d Willcott Street, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 03 Dec 2018 to 25 May 2020
Address #4: 34c Grand Drive, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 16 Mar 2018 to 03 Dec 2018
Address #5: 50d Willcott Street, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 15 Mar 2018 to 16 Mar 2018
Address #6: 517 New North Road, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 15 Mar 2011 to 15 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 24 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Joe, Mervyn |
Waterview Auckland 1026 New Zealand |
15 Mar 2011 - |
Mervyn Joe - Director
Appointment date: 15 Mar 2011
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Nov 2024
Address: Epsom, Auckland, 1051 New Zealand
Address used since 20 Jan 2022
Address: Watervioew, Auckland, 1026 New Zealand
Address used since 01 Jun 2020
Address: Kingsland, Auckland, 1021 New Zealand
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 11 May 2018
Pamela Anne Joe - Director (Inactive)
Appointment date: 18 Nov 2022
Termination date: 01 Nov 2024
Address: Epsom, Auckland, 1051 New Zealand
Address used since 18 Nov 2022
Innovate Building Limited
34c Grand Drive
Stella Nominee Limited
34c Grand Drive
T & M Accounting Limited
34c Grand Drive
The Y & M Grand Limited
30 Grand Drive
Ohau Consulting Limited
60a Koraha Street
Grant Education Limited
24c Grand Drive
Cook Carlton Limited
22 Stoneyroyd Gardens
Elite Spence Capital Limited
56 Celtic Crescent
Financial Focus (new Zealand) Limited
2/30a Maungarei Road
London Road Properties Limited
21a Kelvin Road
R.j.s Limited
8 Debron Avenue
Te Anau Investments Limited
21a Kelvin Road